Entity Name: | CONSOLIDATED INFORMATION SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSOLIDATED INFORMATION SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Sep 1990 (35 years ago) |
Document Number: | S05079 |
FEI/EIN Number |
593032916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5225 Hammock Pointe Court, St. Cloud, FL, 34771, US |
Mail Address: | P.O. BOX 1200, CORTARO, AZ, 85652-1200 |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATE, THOMAS E. | President | P.O. BOX 1200, CORTARO, AZ, 856521200 |
PATE, LAUREL L. | Vice President | P.O. BOX 1200, CORTARO, AZ, 856521200 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 5225 Hammock Pointe Court, St. Cloud, FL 34771 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-02 | REGISTERED AGENTS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-02 | 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2000-12-26 | 5225 Hammock Pointe Court, St. Cloud, FL 34771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-22 |
Reg. Agent Change | 2019-07-02 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State